Search icon

BANK OZK

Company Details

Name: BANK OZK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252119
ZIP code: 10005
County: Albany
Place of Formation: Arkansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 18000 CANTRELL ROAD, LITTLE ROCK, AR, United States, 72223

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE GLEASON Chief Executive Officer PO BOX 8811, LITTLE ROCK, AR, United States, 72231

History

Start date End date Type Value
2023-09-11 2023-09-11 Address PO BOX 8811, LITTLE ROCK, AR, 72231, 8811, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address PO BOX 8811, LITTLE ROCK, AR, 72231, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-10 2023-09-11 Address PO BOX 8811, LITTLE ROCK, AR, 72231, 8811, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-10-15 Address 16101 LA GRANDE DR, SUITE 103, LITTLE ROCK, AR, 72223, USA (Type of address: Principal Executive Office)
2006-04-19 2012-05-17 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-06 2015-09-28 Address ATTN: SCOTT HASTINGS, PO BOX 8811, LITTLE ROCK, AR, 72231, 8811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911003089 2023-09-11 BIENNIAL STATEMENT 2023-09-01
210916002617 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190910060482 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-91422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180914000384 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170905006869 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150928006036 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130911006297 2013-09-11 BIENNIAL STATEMENT 2013-09-01
120517000527 2012-05-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-17

CFPB Complaint

Complaint Id Date Received Issue Product
11078315 2024-12-09 Opening an account Checking or savings account
Issue Opening an account
Timely Yes
Company BANK OZK
Product Checking or savings account
Sub Issue Account opened without my consent or knowledge
Sub Product Checking account
Date Received 2024-12-09
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-09
Consumer Consent Provided N/A
3133238 2019-01-25 Opening an account Checking or savings account
Issue Opening an account
Timely Yes
Company BANK OZK
Product Checking or savings account
Sub Issue Account opened as a result of fraud
Sub Product Checking account
Date Received 2019-01-25
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-01-31
Consumer Consent Provided N/A
2768550 2018-01-01 Confusing or missing disclosures Money transfer, virtual currency, or money service
Issue Confusing or missing disclosures
Timely Yes
Company BANK OZK
Product Money transfer, virtual currency, or money service
Sub Product Mobile or digital wallet
Date Received 2018-01-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-01-01
Consumer Consent Provided Consent not provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810800 Securities, Commodities, Exchange 2018-11-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-19
Termination Date 2019-01-17
Section 0078
Sub Section J
Status Terminated

Parties

Name WOOD,
Role Plaintiff
Name BANK OZK
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State